VERITAS MUSIC ENTERTAINMENT INC
PRE 14A, 1996-05-13
BUSINESS SERVICES, NEC
Previous: FRANKLIN MARTIN E, SC 13D, 1996-05-13
Next: EUA ENERGY INVESTMENT CORP, 35-CERT, 1996-05-13






                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  June 28, 1996


To the Stockholders of
  VERITAS MUSIC ENTERTAINMENT, INC.:


     The annual meeting of the stockholders of Veritas Music Entertainment, Inc.
(the "Company") will be held at the executive offices of the Company, Cummins
Station, 209 10th Avenue South, Suite 500, Nashville, Tennessee 37203 on June
28, 1996 at 9:00 A.M., for the purpose of considering and acting upon the
following matters:

     (1)  Election of directors.

     (2)  An amendment to the Company's Charter to change the Company's name to
Imprint Records, Inc.

     (3)  Ratification of the selection of Drucker, Math & Whitman, P.C.
("Drucker, Math & Whitman") as auditors of the Company for the fiscal year
ending January 31, 1997.

     (4) Such other business as may properly come before the meeting or any
adjournment thereof.

     The Board of Directors has fixed the close of business on May 21, 1996 as
the record date for the determination of stockholders entitled to notice of, and
to vote at, the meeting.

     You are cordially invited to attend the meeting.  Whether or not you plan
to attend the meeting, you are urged promptly to complete, date and sign the
enclosed proxy and to mail it to the Company in the enclosed envelope, which
requires no postage if mailed in the United States.  Return of your proxy does
not deprive you of your right to attend the meeting and to vote your shares in
person.

Dated:    Nashville, Tennessee
          May 24, 1996


                         By Order of the Board of Directors,


                             FRANK M. BUMSTEAD, Secretary



<PAGE>



                        VERITAS MUSIC ENTERTAINMENT, INC.
               Cummins Station, 209 10th Avenue South, Suite 500,
                           Nashville, Tennessee 37203


                                 --------------

                                 PROXY STATEMENT

                                 --------------


     This Proxy Statement is furnished in connection with the solicitation of
proxies by and on behalf of the Board of Directors of the Company for use at the
annual meeting of stockholders on May 23, 1996 and at any adjournment thereof. 
May 24, 1996 is the approximate date on which this Proxy Statement and the
accompanying form of proxy are first being mailed to stockholders.

     As of May 21, 1996, the record date for the meeting, the Company had
outstanding 4,738,000 shares of Common Stock (the only class of stock authorized
by the Company's Charter) entitled to vote at the meeting (the "Common Stock"). 
Each share of Common Stock entitles its holder to one vote.  The proxy solicited
by this Proxy Statement is revocable at any time before it is voted.

     The presence at the meeting in person or by proxy of stockholders entitled
to cast a majority of the votes at the meeting constitutes a quorum.  The
election of directors is decided by a plurality of the votes cast.  As for all
other proposals to be considered at the meeting, more votes must be cast in
favor of the proposition than cast in opposition to it for that proposal to be
approved by the stockholders.  

     The proxies named in the enclosed form of proxy and their substitutes will
vote the shares represented by the enclosed form of proxy, if the proxy appears
to be valid on its face and, where a choice is specified by means of the ballot
on the form of proxy, will vote in accordance with each specification so made.



                                        2

<PAGE>



                              ELECTION OF DIRECTORS

Nominees of the Board of Directors

     The current Board  of Directors is comprised  of five members, all  of whom
have been  nominated by  the Board  of Directors  for reelection  at the  annual
meeting.   The proxy will be  voted as specified thereon  and, in the absence of
contrary instruction, will  be voted for  the reelection of  Frank M.  Bumstead,
Charles M. Flood, Jr., Stanley O.  Schaetzle, Jr., Donald A. Schlitz and Roy  W.
Wunsch as  Directors, to serve until the next  annual meeting of stockholders in
1997 and until  such time as  their respective successors  are duly elected  and
qualified.  If any of  the nominees should become unable to accept election, the
persons named in the  proxy may vote for such other person or  persons as may be
designated by  the Board of Directors.  Management has no reason to believe that
any of  the nominees  named above  will be  unable to  serve.   Information with
respect to each such nominee is set forth below:


                                DIRECTOR NOMINEES
                           (ALL TERMS EXPIRE IN 1997)

                                                    Age,             Director
Name and Occupational Description                May 21, 1996         Since
- - - ---------------------------------                ------------         -----
FRANK M. BUMSTEAD.                                    54               1994
Frank M. Bumstead has been a Director and
Secretary of the Company since its
inception, and was appointed Treasurer in
May 1995.  Mr. Bumstead has been President
and a principal stockholder of Flood,
Bumstead, McCready & McCarthy, Inc.
("FBMM"), a business management firm which
represents the financial interests of
artists, songwriters and producers in the
music industry, since 1989.  Since 1993, he
has also served as Chairman and Chief
Executive Officer, and has been a principal
stockholder, of FBMM Financial, Inc., a
registered investment advisor under the
Investment Advisors Act of 1940.  He is
also Vice Chairman of the Board of
Directors of Response Oncology, Inc., a
Director of First Union National Bank of
Tennessee, and a Director of Nashville
Country Club, Inc.



                                        3

<PAGE>



                                                    Age,             Director
Name and Occupational Description                May 21, 1996         Since
- - - ---------------------------------                ------------         -----
CHARLES M. FLOOD, JR.                                 51               1994
Charles M. Flood, Jr. has been a Director
of the Company since its inception, and has
been a principal stockholder of FBMM since
1989.  He is also President of Hayes Street
Music, a music publishing company in
Nashville.  Mr. Flood is also a Director of
Nashville Country Club, Inc.


STANLEY O. "BUD" SCHAETZLE, JR.                       36               1994
Stanley O. Schaetzle, Jr. has been a
Director and President of the Company since
its inception.  Prior to joining the
Company, Mr. Schaetzle was a founder and,
from 1982, the managing partner of the
multimedia production company High Five
Productions.  Mr. Schaetzle is a member of
the National Academy of Recording Arts and
Sciences ("NARAS"), the Academy of
Television Arts and Sciences, and the
Writer's Guild of America and has served
for four years as a member of NARAS's Video
and Television Committee.

DONALD A. SCHLITZ                                     43               1994
Donald A. Schlitz is a professional
songwriter and has been a Director of the
Company since its inception.

ROY W. WUNSCH                                         52               1994
Roy W. Wunsch has been Chairman of the
Board of Directors and Chief Executive
Officer of the Company since its inception. 
From 1990 to 1994, Mr. Wunsch served as the
President of Sony Music Nashville, a
division of Sony Corporation. 


Committees and Meetings of the Board of Directors

     The  Company  has established  standing  Audit, Compensation  and Executive
Committees to assist the Board of Directors in discharging its responsibilities.
The Company has no nominating committee.

     The  Audit  Committee   reviews  the   Company's  internal  controls,   the
objectivity of its financial reporting and the scope and results of the auditing
engagement.  It  meets with appropriate financial  personnel of the Company  and
independent  accountants  in  connection  with  these  reviews.    The Committee
recommends to the Board the  appointment of the independent accountants, subject
to ratification by the stockholders at



                                        4

<PAGE>



the annual meeting, to serve as auditors for the following year in examining the
corporate accounts.   The Audit  Committee also reviews the  audit and non-audit
fees of  the Company's  independent accountants.    The independent  accountants
periodically meet  with the Audit Committee and have  access to the Committee at
any time.  The Committee held  one meeting during the fiscal year  ended January
31, 1996.  Its members are Messrs. Bumstead and Flood.

     The Compensation Committee  makes recommendations to the Board of Directors
with respect  to the  compensation of  officers.   It  determines and  certifies
whether performance levels  have been achieved in connection  with the Company's
Executive  Incentive  Plan ("EIP")  and  also determines  and  certifies whether
performance goals  and other  terms of agreements  with certain  executives have
been satisfied.   Its  members are  Messrs. Bumstead,  Flood and  Schlitz.   The
Committee held four meetings during the fiscal year ended January 31, 1996.  The
Board Compensation Committee Report on Option Repricing appears on page 12.

     The Executive Committee advises the Board  of Directors with respect to the
management and affairs of the Company and reviews  and analyzes special projects
which may be assigned to  it from time to time by  the Board of Directors.   The
Executive  Committee held no meetings  during the fiscal  year ended January 31,
1996.  Its members are Messrs. Bumstead, Flood, Schaetzle and Wunsch.

     The Company's Board of  Directors held six meetings during the  fiscal year
ended January 31, 1996.  

Voting Securities of Certain Beneficial Owners and Management

     The management of the  Company has been informed that, as  of May 21, 1996,
the persons identified in the table below, including all directors, nominees for
director, executive officers and all owners known to the Company of more than 5%
of  any class of the Company's voting securities, owned beneficially, within the
meaning of Securities and Exchange Commission ("SEC") Rule 13d-3, the securities
of  the Company  reflected in such  table.   Except as otherwise  specified, the
named  beneficial  owner claims  sole  investment  and voting  power  as  to the
securities reflected in the table.



                                        5

<PAGE>



                    Beneficial Ownership of the Company Stock

                              Number of Shares
  Beneficial Owner(1)         of Common Stock               Percent of Class
 ----------------             ----------------              ----------------

 Frank M. Bumstead(2)             107,508                          2.3%
                                                             
 Charles M. Flood(2)              107,508                          2.3%

 Chava Mamoka(3)                  374,000                          7.9%
                                                             
 Stanley O. Schaetzle,          1,282,640                         26.8%
 Jr.(4), (6)                                                 

 Donald A. Schlitz                     --                          *
                                                             
 Roy W. Wunsch(5),(6)           1,313,760                         27.7%
                                                             
 All Directors and              2,389,500                         50.0%
 Officers as a group (5
 persons)

_______________

 *   Less than 1%.

(1)  The address for Messrs. Bumstead and Flood is 1700 Hayes Street, Suite 304,
     Nashville, Tennessee 37203; the address for  Mr. Mamoka is Rehov Hashel 14,
     Ashdod, Israel 77261; the address  for Messrs. Schaetzle and Wunsch is  c/o
     Veritas Music Entertainment,  Inc., Cummins Station, 209 10th Avenue South,
     Suite 500, Nashville, Tennessee  37203; and the address for  Mr. Schlitz is
     2409 Hemingway, Nashville, Tennessee 37216.

(2)  Ownership includes 81,177 shares of Common Stock owned by each of the named
     individuals, plus  26,331 shares of  Common Stock held by  Flood, Bumstead,
     McCready & McCarthy,  Inc. ("FBMM"), a corporation over  which Mr. Bumstead
     and Mr. Flood share investment power.

(3)  Mr. Mamoka is not a director or officer of the Company.

(4)  Ownership includes 1,032,240 shares of Common Stock owned by Mr. Schaetzle,
     plus  206,900 shares of Common Stock over which he and Mr. Wunsch have been
     granted a two  year irrevocable voting proxy, due to expire April 20, 1997,
     by Frank  M. Bumstead, Charles M. Flood, Jr.,  FBMM, John Sayles and Thomas
     J.  Weaver, III,  which gives  Messrs.  Schaetzle and  Wunsch joint  voting
     control, but  not  investment  control, over those shares.   Ownership also
     includes 43,500 shares of Common Stock underlying



                                        6

<PAGE>



     currently exercisable Redeemable Warrants.   In accordance with SEC  rules,
     the percent of class  owned shown for Mr. Schaetzle in  the above table was
     computed by assuming the only  Redeemable Warrants exercised are the 43,500
     warrants owned by him.

(5)  Ownership includes  1,106,860 shares of  Common Stock owned by  Mr. Wunsch,
     plus 206,900 shares  of Common Stock over  which he and Mr.  Schaetzle have
     been granted a two  year irrevocable voting proxy, due to  expire April 20,
     1997, by Frank  M. Bumstead, Charles M.  Flood, Jr., FBMM, John  Sayles and
     Thomas  J. Weaver,  III, which  gives  Messrs. Wunsch  and Schaetzle  joint
     voting control, but not investment control, over those shares.

(6)  Ownership does  not include shares  of Common Stock purchasable  by Messrs.
     Schaetzle and Wunsch pursuant to a  Shareholders' Agreement, which provides
     each of  them with  the right to  purchase Common Stock  held by  the other
     stockholder in  the event such  other stockholder resigns or  is terminated
     for cause, dies or becomes subject to a bankruptcy or insolvency proceeding
     prior to June 30, 1998.  Such purchase option in favor of  the remaining or
     surviving stockholder may be exercised at a discount from fair market value
     ranging  from 10% to 90%,  depending upon the  circumstances leading to the
     exercise of the option.  The Shareholders' Agreement restricts transfers of
     shares of  Common  Stock by  Mr.  Schaetzle or  Mr.  Wunsch to  other  than
     affiliated  entities  or related  individuals,  and, after  June  30, 1998,
     grants to each of Mr. Schaetzle and Mr.  Wunsch a right of first refusal on
     any sales by either of them to third parties, other than sales of shares of
     Common  Stock in  open market  transactions.   The  Shareholders' Agreement
     expires by  its terms on  June 30, 2005  unless, prior thereto,  either Mr.
     Schaetzle or Mr. Wunsch cease to own  any shares of Common Stock subject to
     the agreement.



                                        7

<PAGE>



Executive Compensation

     The following table  sets forth all plan and  non-plan compensation paid to
the Company's  executive officers for services rendered in all capacities to the
Company during the fiscal year  ended January 31, 1996.   None of the  Company's
executive officers  received compensation in  excess of $100,000 for  the fiscal
year  ended January 31,  1996; however, the  individuals shown  below would have
received compensation at  the levels shown below  had they been employed  by the
Company for the entire 1996 fiscal year at their year-end salary level.

                           SUMMARY COMPENSATION TABLE
                                                           Annual
                                                           ------
                                                        Compensation
                                                        ------------

 Name and Principal Positions        Year         Salary           Bonus
 ----------------------------        ----         ------           -----

 Roy W. Wunsch,                      1996         $76,000        $   -0-(1)
     Chairman of the Board and
     Chief Executive Officer

 Constance D. Baer,                  1996         $63,000        $10,000(2)
     Vice President - Marketing
     and Artist Development

 Bradley W. Chambers,                1996         $52,000        $   -0-(2)
     Vice President - Promotion

 Tracy Gershon Fishell,              1996         $41,000        $   -0-(3)
     Vice President - Artists
     and Repertoire

 Stanley O. Schaetzle, Jr.,          1996         $76,000        $   -0-(1)
     President
- - - -------------------------

(1)  Officer is  included in the  Summary Compensation Table because  his annual
     compensation, pursuant to an employment  agreement with the Company,  would
     have been $150,000  had the  officer been  employed by the  Company at  its
     current salary level for a full year.  

(2)  Officer is  included in the Summary  Compensation Table because  his or her
     annual compensation, pursuant to an employment agreement with  the Company,
     would have been $140,000 had the officer been employed by the Company for a
     full year.  



                                        8

<PAGE>



(3)  Officer is  included in the  Summary Compensation Table because  her annual
     compensation, pursuant to an  employment agreement with the Company,  would
     have been $100,000 had  the officer been employed by the Company for a full
     year.  



                                        9

<PAGE>



STOCK OPTIONS

     The following  table sets forth  information regarding each grant  of stock
options made during the fiscal year ended January 31, 1996 to each  of the named
individuals.    Options become  exercisable in  three equal  annual installments
commencing on  the first  anniversary of  the grant and  may be  exercised on  a
cumulative basis at any time before expiration.

                        OPTION GRANTS IN LAST FISCAL YEAR


                           Percent of                     Potential Realizable
                              Total                         Value at Assumed
                 Number of   Options                      Annual Rates of Stock
                Securities Granted to                    Price Appreciation for
                Underlying  Employees Exercise                 Option Term
                  Options   in Fiscal   Price   Expiration
Name              Granted     Year     ($/sh)    Date     0%($)1  5%($) 10% ($)
- - - ----              -------     ----     ------    ----     ------  ----- -------

Roy W. Wunsch      --       --        --           --       --     --      --

Stanley O.         --       --        --           --       --     --      --
Schaetzle, Jr.

Constance D.   25,000       20.6%      5.50     12/28/05  3,125  91,500  227,250
Baer                                                                   
                                                                       
Bradley W.     25,000       20.6%      5.50     12/28/05  3,125  91,500  227,250
Chambers                                                               
                                                                       
Tracy          26,500       21.8%      5.50     12/28/05  3,313  96,990  240,885
Gershon                                                                
Fishell                                                                
                                                                       
Wayne R.       25,000       20.6%      5.50     12/28/05  3,125  91,500  227,250
Halper                                                  

     All of  the above options  are options granted  in replacement of  the same
number  of options  with substantially  identical terms  that were  cancelled on
December 29, 1995  when the above  options were issued.   The cancelled  options
were granted at  various times between August  15, 1995 and October 9,  1995, at
prices ranging from $6.88 per share to $8.63 per share.


- - - --------------------

     1    Pursuant to the terms of the Veritas 1995 Stock
Option Plan for incentive stock options, these options were
made exercisable at the "fair market value" (mean of the
high and low sales prices) of the Company's stock on the
date of grant, December 29, 1995.  On that date, the
Company's Common Stock closed on the Nasdaq SmallCap market
at $5.625.  Therefore, the potential realizable value of
each option on that date was $0.125.



                                       10

<PAGE>



EMPLOYMENT AGREEMENTS

     The Company entered  into employment agreements with  Stanley O. Schaetzle,
Jr. and Roy W. Wunsch as of April 20, 1995; with Constance D.  Baer as of August
15, 1995; with Bradley W. Chambers as of October 9, 1995; and with Tracy Gershon
Fishell as of August 15, 1995.

     The  Company has entered into employment agreements with each of Stanley O.
Schaetzle,  Jr.  and  Roy W.  Wunsch  on  substantially the  same  terms.   Each
agreement is  for a term expiring July 25, 2000,  and provides for a base salary
of  $150,000.   Bonus  compensation  is payable  to each  executive  under their
respective agreements as determined by the Board of Directors from time to time.
Each agreement provides for a 5% increase  in base salary on July 25, 1996,  and
increases thereafter as  shall be determined by the Board of Directors from time
to time.  Under  his employment agreement, so long as he remains employed by the
Company,  Mr. Wunsch  is to  act as  Chairman of  the Board and  Chief Executive
Officer, and the Company is not  permitted to confer equal or greater  authority
on  any other employee.   Under his employment agreement, so  long as he remains
employed by the Company,  Mr. Schaetzle is to act as  President, and the Company
is  not permitted  to confer equal  or greater  authority on any  other employee
(except that  the Company  may confer  greater authority  on Mr.  Wunsch).   Mr.
Schaetzle's agreement permits him to devote a non-material amount of his time to
High  Five Productions, the production company  he was managing partner of prior
to his employment by the Company.

     The Company has entered into a two-year employment agreement with Constance
D. Baer, which expires on August 14, 1997, to secure Ms. Baer's services as Vice
President of Marketing and Artist Development.  Base  salary under the agreement
is  $140,000, to  increase on  August 15,  1996 by  no less than  the percentage
increase in the Consumer Price Index  during that one-year period.  Ms.  Baer is
eligible  to  participate in  the  Company's Executive  Incentive  Plan ("EIP"),
pursuant to  which the maximum bonus  payable to any plan  participant, assuming
the highest level of the Company's gross sales and income goals are achieved, is
30% of base  salary, and received a  signing advance of $10,000 in  August 1995.
The agreement provides that Ms.  Baer is entitled to payment of  the base salary
thereunder  for the  unexpired  term  thereof in  the  event her  employment  is
terminated without cause by the Company.

     The  Company has  entered into  a  two-year employment  agreement (with  an
option by the  Company for a  one-year extension) with  Bradley W. Chambers,  to
expire, unless  extended, on October  9, 1997, in  connection with Mr.  Chambers
services as



                                       11

<PAGE>



Vice President of  Promotion.  Base salary  under the agreement is  $140,000, to
increase on  October 9,  1996 by  no less  than the  percentage increase  in the
Consumer Price Index during that one-year  period.  Mr. Chambers is eligible  to
participate in the EIP,  and he received a signing advance of $25,000 in October
1995,  which  amount  can be  recouped  by  the  Company  against  future  bonus
compensation paid to  Mr. Chambers under the  EIP.  The agreement  provides that
Mr.  Chambers is  entitled to  payment  of the  base salary  thereunder  for the
unexpired term  thereof in the event his  employment is terminated without cause
by the Company.

     The Company has  entered into a three-year employment  agreement with Tracy
Gershon Fishell, to  expire on August 14, 1998, to secure Ms. Gershon's services
as Vice President of Artists and Repertoire.  Base salary under the agreement is
$100,000, to increase on August 14, 1996 and August 14, 1997 by no less than the
percentage increase  in the Consumer Price Index during the prior year's period.
Ms. Gershon is eligible  to participate, at her option, in either the EIP or the
A&R Bonus Plan (when and if established by  the Company), pursuant  to which her
bonus  compensation will  be a reflection  of album  sales by artists  signed by
Gershon to  the Company's  label.  The  agreement provides  that Ms.  Gershon is
entitled to payment of the base salary thereunder for the unexpired term thereof
in the event her employment is terminated without cause by the Company.

BOARD COMPENSATION COMMITTEE REPORT ON OPTION REPRICING

     On  December 29,  1995, the  Company  entered into  Incentive Stock  Option
Agreements with  each of Constance D.  Baer, Bradley W.  Chambers, Tracy Gershon
Fishell  and Wayne R. Halper that cancelled  stock options previously granted to
those employees pursuant to the Veritas 1995 Stock Option Plan (the "Plan"), and
regranted the  same number of options under the Plan  to each of such employees,
at a lower exercise  price.  The prior options granted pursuant to the Plan were
granted at "fair market value" (defined in the  Plan as the mean of the high and
low  sales prices on the  principal exchange on which the  security is traded on
the date of grant),  at prices ranging from  $6.88 to $8.63  per share.  In  the
entertainment industry, to be able  to secure the requisite executive managerial
and  creative  expertise, it  is  crucial to  be in  a  position to  offer hired
executives  incentive  compensation  in  the  form of  options  to  enhance  the
attractiveness of the  overall compensation package.  Because  the trading price
of the  Common Stock of  the Company has  decreased since  the date of  original
grant of  the options, the  exercise prices  of the options  were far above  the
market  value  of  the  Company's Common  Stock,  and  not  deemed  a sufficient
incentive for their intended purpose.  Therefore, the Compensation Committee



                                       12

<PAGE>



determined  (and  the Board  of  Directors  ratified)  the cancellation  of  the
outstanding options on December 29, 1995, and the re-issuance of the same number
of options to  the same executives, at  the "fair market  value" on the date  of
such cancellation and regrant, or $5.50.

Frank M. Bumstead   Charles M. Flood, Jr.  Donald A. Schlitz


COMPENSATION OF DIRECTORS

     Directors who are not employees of the Company are entitled to receive $100
for  each Board of Directors  or committee meeting attended,  up to a maximum of
$600 per year.  Directors who are employed by the  Company receive no Directors'
fees.   The  Company  reimburses  its Directors  for  reasonable  out-of-pocket
expenses  incurred in connection with  meetings of the  Board of Directors or
committee meetings attended.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     High  Five Productions  ("HFP"), a multimedia  production company  of which
Stanley  O. Schaetzle,  Jr., President and  a Director  of the Company,  was the
managing partner prior  to his involvement with  the Company, and for  which Mr.
Schaetzle  remains  a consulting  partner,  performed certain  services  for the
Company and its  artists relating to the creation and production of music videos
during  the fiscal  year  ended January  31,  1996, for  which HFP  was  paid an
aggregate of  $61,692 in fees and expenses.  The Company believes it was able to
obtain HFP's  services and  expertise at  better than  market rates  due to  Mr.
Schaetzle's affiliation with both the Company and HFP. 

COMPLIANCE WITH SECTION 16(A) OF
THE SECURITIES EXCHANGE ACT OF 1934

     The  Company's directors  and  executive officers  are  required under  the
Securities Exchange  Act of  1934 to file  reports of  ownership and  changes in
beneficial ownership of the Company's equity securities with the SEC.  Copies of
those reports must also  be furnished to the Company.  Based  solely on a review
of the  copies of reports furnished  to the Company  and written representations
that no Forms 5 were  required, the Company believes that during the fiscal year
ended  January 31,  1996, all  filing requirements  applicable to  directors and
executive officers were complied with, except that amended Forms 3 were filed by
Messrs. Bumstead  and Flood, to reflect their  beneficial ownership of shares of
the Company's Common  Stock held by FBMM (see  Note 2 to the table  on page 7 of
this Proxy Statement), and by Messrs. Schaetzle and Wunsch, to



                                       13

<PAGE>



reflect their beneficial ownership of shares of  the Company's Common Stock over
which they jointly hold an irrevocable voting  proxy, granted to them by various
stockholders of the Company (see  Notes 4 and 5 to the  table on page 7 of  this
Proxy Statement).   The correct beneficial ownership of  the Common Stock of the
Company by  these individuals was disclosed at page 36 of Amendment No. 4 to the
Company's Registration Statement on Form SB-2 (Registration No. 33-90794), filed
with the SEC on July 17, 1995.


            PROPOSAL TO CHANGE THE COMPANY'S NAME TO IMPRINT RECORDS

     The  Board  of Directors  has  determined,  and  hereby recommends  to  the
stockholders, to amend  the Company's Charter to change  the Company's corporate
name to "Imprint Records,  Inc."  The Board of Directors  made its determination
to recommend a  change in the Company's  name because of concerns  regarding its
ability  to continue to  develop its image  and promote its  artists and records
using  the Veritas  name.   On August  22, 1995,  the U.S. Patent  and Trademark
Office rejected the Company's application to register "Veritas" as the tradename
of the Company.   On January 17, 1996, a third party objected  in writing to the
Company's use of the name Veritas and  demanded that the Company cease doing so.
The Company acquiesced  in the request and  since February 9, 1996,  the Company
has  been doing  business  under the  name Imprint  Records  in accordance  with
Section  48-14-101(d) of  the Tennessee  Business  Corporation Act.     Attached
hereto as Exhibit A is a copy of the Amendment to the Company's Charter that the
          ---------
Company will file with the Tennessee Secretary of State should the  stockholders
approve this amendment.


                      RATIFICATION OF SELECTION OF AUDITORS

     The stockholders are to  take action upon ratification of  the selection of
Drucker,  Math & Whitman as  auditors of the Company for  its fiscal year ending
January 31, 1997.  Representatives of Drucker, Math & Whitman are expected to be
present at the meeting and will have the opportunity to make a statement if they
desire to do  so and be available to respond to appropriate questions.  Drucker,
Math &  Whitman was the  independent accountant for  the Company for  its fiscal
year ended January  31, 1996 and has  served as the Company's  public accountant
since its inception.   While ratification by the stockholders of the appointment
of Drucker, Math & Whitman is not required by Tennessee law or  by the Company's
Charter or By-laws, management of the Company believes that such ratification is
desirable.   If the  selection of Drucker,  Math & Whitman  is not  ratified, or
prior to the next annual meeting of stockholders such firm shall decline  to act
or otherwise



                                       14

<PAGE>



become incapable of acting, or if its engagement shall be otherwise discontinued
by the Board of Directors, the Board of Directors will appoint other independent
accountants whose selection for any period subsequent to the next annual meeting
will be presented for stockholder approval at such meeting.


                       SUBMISSION OF STOCKHOLDER PROPOSALS

     Stockholder proposals intended for inclusion in the Proxy Statement for the
next annual  meeting must be received by the  Company at its principal executive
offices by December 31, 1996.


                                     GENERAL

     The Board of Directors did not know of any business constituting a proper
subject for action by the stockholders to be presented to the meeting other than
as set forth in this Proxy Statement.  However, if any other matter should
properly come before the meeting, the persons named in the enclosed form of
proxy intend to vote such proxy in accordance with their best judgment.

     The Company's 1996 Form 10-KSB Annual Report to the Securities and Exchange
Commission, exclusive of exhibits, has been mailed to each stockholder with this
Proxy Statement.

     The Company will bear the entire cost of preparing, assembling, printing
and mailing this Proxy Statement, the accompanying proxy, the Annual Report on
Form 10-KSB and any additional material which may be furnished to stockholders. 
Solicitation material will be furnished to brokers, fiduciaries and custodians
to forward to beneficial owners of stock held in their names, and the Company
will reimburse these organizations in accordance with the New York Stock
Exchange schedule of charges for the cost of forwarding proxy material to such
beneficial owners.  The solicitation of proxies will also be made by the use of
the mails and through direct communication with certain stockholders or their
representatives by officers, directors or employees of the Company, who will
receive no additional compensation therefor.

               By Order of the Board of Directors,


                 FRANK M. BUMSTEAD, Secretary



                                       15

<PAGE>



                                    EXHIBIT A
                                    ---------

                                                   Corporate Control No. 0287284



                              ARTICLES OF AMENDMENT
                                       OF
                                   CHARTER OF
                        VERITAS MUSIC ENTERTAINMENT, INC.
                (Pursuant to the provisions of Section 48-20-106
                   of the Tennessee Business Corporation Act)


          The undersigned, duly authorized to act on behalf of the above-
referenced corporation, hereby certifies the following:

          1.   The name of the corporation is:  
               Veritas Music Entertainment, Inc.

          2.   The Board of Directors and stockholders of the corporation have
approved and ratified the following amendment to the corporation's charter:

               Section 1 of the corporation's Charter is hereby deleted in its
               entirety, and is hereby replaced with the following:

               "1.  The name of the corporation is: 
                    Imprint Records, Inc."

          3.   The above amendment to the corporation's Charter was duly adopted
by the corporation's Board of Directors on April 23, 1996, and duly adopted by
the corporation's stockholders at the 1996 annual meeting, held June 28, 1996.

Dated:    June 28, 1996


                                   Veritas Music Entertainment, Inc.


                                   By:______________________________
                                        Roy W. Wunsch
                                        Chairman and Chief
                                          Executive Officer



<PAGE>



                        VERITAS MUSIC ENTERTAINMENT, INC.

                    This Proxy is Solicited on Behalf of the
                               Board of Directors


          FRANK M. BUMSTEAD and ROY W. WUNSCH, and each of them, each with full
power of substitution, hereby are authorized to vote, by a majority of those or
their substitutes present and acting at the meeting or, if only one shall be
present and acting, then that one, all of the shares of Veritas Music
Entertainment, Inc. that the undersigned would be entitled, if personally
present, to vote at its 1996 annual meeting of stockholders and at any
adjournment thereof, upon such business as may properly come before the meeting,
including the items set forth on the reverse side and in the notice of annual
meeting and the proxy statement.



Election of Directors - Nominees:

Frank M. Bumstead, Charles M. Flood, Jr., Stanley O.
Schaetzle, Jr., Donald A. Schlitz and Roy W. Wunsch

            PLEASE COMPLETE, DATE AND SIGN ON REVERSE SIDE AND RETURN
                                    PROMPTLY



<PAGE>



[X]  Please mark your votes as in this example.

Unless otherwise specified, this proxy will be voted FOR
Proposals 1, 2 and 3.

The Board of Directors recommends a vote FOR Proposals 1, 2,
and 3.

1.  Election of Directors        FOR
    (SEE OTHER SIDE)             ALL         AUTHORITY WITHHELD
                               NOMINEES      AS TO ALL NOMINEES
                                 [ ]                 [ ]


   For, except vote withheld for the following nominee(s):

     ___________________________________________________


                                                      FOR   AGAINST   ABSTAIN
1.   Proposal to Change Company's                     [ ]     [ ]       [ ]
     Name to "Imprint Records, Inc."

                                                      FOR   AGAINST   ABSTAIN
2.   Selection of Drucker, Math &                     [ ]      [ ]      [ ]
     Whitman, P.C. as auditors



                         NOTE:  Please sign exactly as your name
                         appears hereon.  If the named holder is a
                         corporation, partnership or other
                         association, please sign its name and add
                         your name and title.  When signing as an
                         attorney, executor, administrator, trustee or
                         guardian, please also give your full title. 
                         If shares are held jointly, ALL holders
                         should sign.

                                                            
                         -----------------------------------

                                                            
                         -----------------------------------
                         Signature(s)        Date






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission